DAVID CROOME LIMITED

Register to unlock more data on OkredoRegister

DAVID CROOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01087254

Incorporation date

15/12/1972

Size

Medium

Contacts

Registered address

Registered address

PRICEWATERHOUSECOOPERS LLP, Hill House Richmond Hill, Bournemouth BH2 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1972)
dot icon02/10/2012
Final Gazette dissolved following liquidation
dot icon02/07/2012
Notice of move from Administration to Dissolution on 2012-06-27
dot icon15/05/2012
Administrator's progress report to 2012-04-06
dot icon04/11/2011
Administrator's progress report to 2011-10-06
dot icon14/10/2011
Notice of extension of period of Administration
dot icon20/05/2011
Administrator's progress report to 2011-04-06
dot icon21/04/2011
Notice of extension of period of Administration
dot icon19/01/2011
Result of meeting of creditors
dot icon09/11/2010
Administrator's progress report to 2010-10-06
dot icon29/07/2010
Result of meeting of creditors
dot icon02/06/2010
Statement of administrator's proposal
dot icon21/04/2010
Registered office address changed from Cullet Drive Queenborough Kent ME11 5JS on 2010-04-21
dot icon20/04/2010
Appointment of an administrator
dot icon05/09/2009
Appointment Terminated Director peter croome
dot icon05/05/2009
Return made up to 23/04/09; full list of members
dot icon28/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon09/05/2008
Return made up to 23/04/08; full list of members
dot icon07/12/2007
Particulars of mortgage/charge
dot icon19/11/2007
Secretary resigned;director resigned
dot icon19/11/2007
New secretary appointed
dot icon19/11/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon06/07/2007
Return made up to 23/04/07; full list of members
dot icon02/07/2007
Full accounts made up to 2006-12-31
dot icon24/05/2007
Director resigned
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 23/04/06; full list of members
dot icon15/05/2006
New director appointed
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/06/2005
Accounts for a medium company made up to 2004-12-31
dot icon02/06/2005
Return made up to 23/04/05; full list of members
dot icon02/06/2005
Secretary's particulars changed;director's particulars changed
dot icon28/09/2004
New director appointed
dot icon28/09/2004
New director appointed
dot icon04/05/2004
Full accounts made up to 2003-12-31
dot icon04/05/2004
Return made up to 23/04/04; full list of members
dot icon09/10/2003
Full accounts made up to 2002-12-31
dot icon25/06/2003
Particulars of mortgage/charge
dot icon06/06/2003
Return made up to 23/04/03; full list of members
dot icon29/11/2002
Registered office changed on 29/11/02 from: mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon10/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon11/06/2002
Particulars of mortgage/charge
dot icon21/05/2002
Return made up to 23/04/02; full list of members
dot icon19/02/2002
Resolutions
dot icon19/02/2002
Resolutions
dot icon19/02/2002
£ ic 16000/12000 06/12/01 £ sr 4000@1=4000
dot icon04/10/2001
New secretary appointed
dot icon04/10/2001
Secretary resigned;director resigned
dot icon12/07/2001
Full accounts made up to 2000-12-31
dot icon23/05/2001
Return made up to 23/04/01; full list of members
dot icon28/06/2000
Return made up to 23/04/00; full list of members
dot icon23/06/2000
Full accounts made up to 1999-12-31
dot icon23/11/1999
Secretary resigned
dot icon12/11/1999
Particulars of mortgage/charge
dot icon16/09/1999
New secretary appointed
dot icon06/08/1999
Return made up to 23/04/99; full list of members
dot icon06/06/1999
Full accounts made up to 1998-12-31
dot icon11/05/1998
Return made up to 23/04/98; full list of members
dot icon05/05/1998
Full accounts made up to 1997-12-31
dot icon01/07/1997
Return made up to 23/04/97; full list of members
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon17/10/1996
Return made up to 23/04/96; full list of members
dot icon17/10/1996
Director's particulars changed
dot icon06/05/1996
Full accounts made up to 1995-12-31
dot icon31/07/1995
Ad 30/06/95--------- £ si 3000@1=3000 £ ic 13000/16000
dot icon13/07/1995
Declaration of satisfaction of mortgage/charge
dot icon28/04/1995
Return made up to 23/04/95; full list of members
dot icon13/04/1995
Full accounts made up to 1994-12-31
dot icon07/03/1995
Particulars of mortgage/charge
dot icon16/01/1995
Declaration of satisfaction of mortgage/charge
dot icon10/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Particulars of mortgage/charge
dot icon05/12/1994
Ad 24/04/94--------- £ si 1000@1=1000 £ ic 12000/13000
dot icon05/12/1994
Resolutions
dot icon05/12/1994
Resolutions
dot icon16/06/1994
Particulars of mortgage/charge
dot icon08/05/1994
New director appointed
dot icon08/05/1994
Amended accounts made up to 1993-12-31
dot icon04/05/1994
Declaration of satisfaction of mortgage/charge
dot icon27/04/1994
Return made up to 23/04/94; full list of members
dot icon18/03/1994
Accounts for a small company made up to 1993-12-31
dot icon30/04/1993
Return made up to 23/04/93; full list of members
dot icon15/04/1993
Accounts for a small company made up to 1992-12-31
dot icon31/03/1993
Particulars of mortgage/charge
dot icon24/03/1993
Registered office changed on 24/03/93 from: 31 bedford st strand london WC2E 9ED
dot icon19/01/1993
Particulars of mortgage/charge
dot icon20/11/1992
Auditor's resignation
dot icon29/07/1992
Return made up to 23/04/92; no change of members
dot icon06/04/1992
Full accounts made up to 1991-12-31
dot icon08/05/1991
Full accounts made up to 1990-12-31
dot icon08/05/1991
Return made up to 23/04/91; full list of members
dot icon07/11/1990
Full accounts made up to 1989-12-31
dot icon07/11/1990
Return made up to 23/04/90; full list of members
dot icon31/07/1989
Full accounts made up to 1988-12-31
dot icon31/07/1989
Return made up to 12/05/89; full list of members
dot icon20/02/1989
Particulars of mortgage/charge
dot icon14/06/1988
Full accounts made up to 1987-12-31
dot icon14/06/1988
Return made up to 04/05/88; full list of members
dot icon11/12/1987
New director appointed
dot icon11/12/1987
Secretary resigned;new secretary appointed
dot icon30/10/1987
Full accounts made up to 1986-12-31
dot icon30/10/1987
Return made up to 14/10/86; full list of members
dot icon30/10/1987
Return made up to 03/04/87; full list of members
dot icon30/03/1987
Return made up to 31/12/84; full list of members
dot icon30/03/1987
Return made up to 31/12/85; full list of members
dot icon20/02/1987
Full accounts made up to 1985-12-31
dot icon20/02/1987
Full accounts made up to 1984-12-31
dot icon05/12/1977
Memorandum and Articles of Association
dot icon25/11/1977
Certificate of change of name
dot icon15/12/1972
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bassi, Sameena Kaur
Director
22/09/2004 - 09/11/2006
7
Croome, Michael James Roy
Director
01/04/1994 - 30/09/2001
6
Colson, James David
Director
22/09/2004 - 28/09/2007
-
King, Christopher John
Director
01/12/2006 - Present
2
Tomas Balnys
Director
05/01/2007 - 19/10/2007
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID CROOME LIMITED

DAVID CROOME LIMITED is an(a) Dissolved company incorporated on 15/12/1972 with the registered office located at PRICEWATERHOUSECOOPERS LLP, Hill House Richmond Hill, Bournemouth BH2 6HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID CROOME LIMITED?

toggle

DAVID CROOME LIMITED is currently Dissolved. It was registered on 15/12/1972 and dissolved on 02/10/2012.

Where is DAVID CROOME LIMITED located?

toggle

DAVID CROOME LIMITED is registered at PRICEWATERHOUSECOOPERS LLP, Hill House Richmond Hill, Bournemouth BH2 6HR.

What does DAVID CROOME LIMITED do?

toggle

DAVID CROOME LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for DAVID CROOME LIMITED?

toggle

The latest filing was on 02/10/2012: Final Gazette dissolved following liquidation.